Shortcuts

The Wright Milk Limited

Type: NZ Limited Company (Ltd)
9429042034018
NZBN
5834376
Company Number
Registered
Company Status
C113120
Industry classification code
Milk Receiving Or Distribution Depot Operation
Industry classification description
Current address
3 Kiwi Street
Masterton
Masterton 5810
New Zealand
Service & physical address used since 02 Aug 2018
221 High Street
Solway
Masterton 5810
New Zealand
Registered address used since 06 Aug 2021

The Wright Milk Limited was started on 23 Oct 2015 and issued a New Zealand Business Number of 9429042034018. The registered LTD company has been managed by 3 directors: David Leslie Wright - an active director whose contract began on 23 Oct 2015,
Carl Malcolm Hesseltine - an inactive director whose contract began on 01 Aug 2016 and was terminated on 13 Feb 2018,
Rachael Sandra Wright - an inactive director whose contract began on 23 Oct 2015 and was terminated on 14 Dec 2015.
According to our data (last updated on 16 Apr 2024), this company registered 1 address: 221 High Street, Solway, Masterton, 5810 (types include: registered, physical).
Until 06 Aug 2021, The Wright Milk Limited had been using 40 Perry Street, Masterton, Masterton as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Wright, Rachael Sandra (an individual) located at Masterton, Masterton postcode 5810,
Rachael Wright (a director) located at Masterton, Masterton postcode 5810.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wright, David Leslie - located at Masterton, Masterton. The Wright Milk Limited was categorised as "Milk receiving or distribution depot operation" (business classification C113120).

Addresses

Previous addresses

Address #1: 40 Perry Street, Masterton, Masterton, 5810 New Zealand

Registered address used from 29 Jan 2020 to 06 Aug 2021

Address #2: 11 Cole Street, Masterton, Masterton, 5810 New Zealand

Registered address used from 23 Oct 2015 to 29 Jan 2020

Address #3: 69 Renall Street, Masterton, Masterton, 5810 New Zealand

Physical address used from 23 Oct 2015 to 02 Aug 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wright, Rachael Sandra Masterton
Masterton
5810
New Zealand
Director Rachael Sandra Wright Masterton
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Wright, David Leslie Masterton
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hesseltine, Karla Justine Rd 10
Palmerston North
4470
New Zealand
Individual Hesseltine, Carl Malcolm Rd 10
Palmerston North
4470
New Zealand
Directors

David Leslie Wright - Director

Appointment date: 23 Oct 2015

Address: Masterton, Masterton, 5810 New Zealand

Address used since 25 Jul 2018

Address: Masterton, Masterton, 5810 New Zealand

Address used since 23 Oct 2015


Carl Malcolm Hesseltine - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 13 Feb 2018

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 01 Aug 2016


Rachael Sandra Wright - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 14 Dec 2015

Address: Masterton, Masterton, 5810 New Zealand

Address used since 23 Oct 2015

Nearby companies

Creaming It Limited
11 Cole Street

Masters Trustee Limited
11 Cole Street

North Kent Farms (nz) Limited
11 Cole Street

Greenhill Station Limited
11 Cole Street

Lala Gawith Limited
11 Cole Street

Ngaringa Limited
11 Cole Street

Similar companies

Ace International Nz Limited
21a Cunliffe Street

Al Distribution Limited
26 Duke Street

Community Milk Limited
32 Amesbury Street

Cool Runners Nz Limited
3 Saunders Close

South Waikato Milk Limited
6/110 Maungakawa Road

Wine Country Foods Limited
5 Havelock Road